BONAFA ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

BONAFA ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09163259

Incorporation date

05/08/2014

Size

Dormant

Contacts

Registered address

Registered address

5 Brayford Square, London E1 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2014)
dot icon27/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon27/05/2025
Accounts for a dormant company made up to 2024-08-30
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-08-30
dot icon05/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon24/04/2023
Accounts for a dormant company made up to 2022-08-31
dot icon26/08/2022
Director's details changed for Ayodeji Akinfolarin on 2022-08-25
dot icon25/08/2022
Registered office address changed from 5 5 Brayford Square London E1 0SG England to 5 Brayford Square London E1 0SG on 2022-08-25
dot icon25/08/2022
Registered office address changed from Flat 2 15 Poppy Place Sheffield South Yorkshire S5 6DF to 5 5 Brayford Square London E1 0SG on 2022-08-25
dot icon07/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/03/2022
Withdraw the company strike off application
dot icon09/12/2021
Voluntary strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for voluntary strike-off
dot icon18/11/2021
Application to strike the company off the register
dot icon18/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/11/2020
Registered office address changed from PO Box 4385 09163259: Companies House Default Address Cardiff CF14 8LH to Flat 2 15 Poppy Place Sheffield South Yorkshire S5 6DF on 2020-11-17
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon05/08/2020
Elect to keep the directors' register information on the public register
dot icon25/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/12/2019
Registered office address changed to PO Box 4385, 09163259: Companies House Default Address, Cardiff, CF14 8LH on 2019-12-12
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon23/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/10/2018
Registered office address changed from 26 Alderson Place Sheffield S2 4UG England to 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE on 2018-10-09
dot icon01/10/2018
Registered office address changed from 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE United Kingdom to 26 Alderson Place Sheffield S2 4UG on 2018-10-01
dot icon06/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon22/06/2018
Registered office address changed from 26 Flat 2 26 Alderson Place Sheffield S2 4UG England to 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE on 2018-06-22
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon09/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon18/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon07/01/2016
Registered office address changed from 27 Apartment 4, Clarence House, 27 Clarence Road Sheffield S6 4QE to 26 Flat 2 26 Alderson Place Sheffield S2 4UG on 2016-01-07
dot icon10/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon10/08/2015
Director's details changed for Ayodeji Akinfolarin on 2015-06-01
dot icon19/05/2015
Registered office address changed from Flat 1, 89 Langsett Road 89 Langsett Road Sheffield S6 2UJ England to 27 Apartment 4, Clarence House, 27 Clarence Road Sheffield S6 4QE on 2015-05-19
dot icon05/08/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
82.65K
-
0.00
-
-
2022
-
82.85K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akinfolarin, Ayodeji
Director
05/08/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BONAFA ENTERPRISES LIMITED

BONAFA ENTERPRISES LIMITED is an(a) Active company incorporated on 05/08/2014 with the registered office located at 5 Brayford Square, London E1 0SG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONAFA ENTERPRISES LIMITED?

toggle

BONAFA ENTERPRISES LIMITED is currently Active. It was registered on 05/08/2014 .

Where is BONAFA ENTERPRISES LIMITED located?

toggle

BONAFA ENTERPRISES LIMITED is registered at 5 Brayford Square, London E1 0SG.

What does BONAFA ENTERPRISES LIMITED do?

toggle

BONAFA ENTERPRISES LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BONAFA ENTERPRISES LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a dormant company made up to 2025-08-31.